Lightwater
Surrey
GU18 5UJ
Director Name | Coach House Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 May 1995(23 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 02 April 2002) |
Correspondence Address | 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | Baker Street Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 November 1996(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (closed 02 April 2002) |
Correspondence Address | 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | Peter John Ford |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 1993) |
Role | Chairman |
Correspondence Address | 16 The Drive London SW20 8TG |
Director Name | Colin Arthur Treasure |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 October 1993) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Fineshade Martello Park Poole Dorset BH13 7BA |
Secretary Name | Kerry Daniel Neath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | The Holt Carr Lane East Lound Haxey Doncaster S Yorks DN9 2LT |
Secretary Name | Alan Douglas Alwyn Botham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(21 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 October 1993) |
Role | Company Director |
Correspondence Address | 85 Jepson Road High Wincobank Sheffield South Yorkshire S5 6AN |
Director Name | Peter Edward Lazenby |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(21 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 05 October 1993) |
Role | Company Director |
Correspondence Address | 17 Hanbury Close Dronfield Sheffield South Yorkshire S18 6RF |
Director Name | Dr Bruce Gordon McInnes |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(21 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 May 1995) |
Role | Company Director |
Correspondence Address | 5 Paget Place Warren Road Coombe Hill Surrey KT2 7HZ |
Director Name | John Anthony Perkins |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 October 1993(21 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 May 1995) |
Role | Company Director |
Correspondence Address | Southbroom 22 Ince Road Burwood Park Walton On Thames Surrey KT12 5BJ |
Secretary Name | Edmund John Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(21 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 1997) |
Role | Chartered Accountant |
Correspondence Address | Idle Hour Lodge 86 Ambleside Road Lightwater Surrey GU18 5UJ |
Secretary Name | Kirsten Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 31 Orchard Avenue Thames Ditton Surrey KT7 0BB |
Secretary Name | Eileen Conner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(27 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 December 2000) |
Role | Company Director |
Correspondence Address | 1 Kipling Drive Wimbledon SW19 1TJ |
Registered Address | 68 Baker Street Weybridge Surrey KT13 8AL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2001 | Application for striking-off (1 page) |
15 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
12 January 2001 | Return made up to 01/01/01; full list of members (6 pages) |
10 January 2001 | New secretary appointed (2 pages) |
2 January 2001 | Secretary resigned (1 page) |
6 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
14 January 2000 | Return made up to 01/01/00; full list of members (6 pages) |
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
5 October 1999 | Secretary resigned (1 page) |
22 January 1999 | Return made up to 01/01/99; full list of members (9 pages) |
2 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
31 March 1998 | Return made up to 22/03/98; full list of members (9 pages) |
29 December 1997 | Return made up to 22/03/97; change of members (8 pages) |
20 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
25 September 1997 | Registered office changed on 25/09/97 from: siskin parkway estate middlemarch business park coventry CV3 4FJ (1 page) |
2 May 1997 | New secretary appointed (1 page) |
25 April 1997 | Secretary resigned (2 pages) |
18 April 1997 | Registered office changed on 18/04/97 from: bank house 100 queen street sheffield S1 2DW (1 page) |
18 April 1997 | New secretary appointed (2 pages) |
18 April 1997 | Secretary resigned (1 page) |
19 March 1997 | Director's particulars changed (1 page) |
2 February 1997 | Location of register of members (1 page) |
2 February 1997 | Location of debenture register (1 page) |
27 November 1996 | New director appointed (2 pages) |
13 October 1996 | Registered office changed on 13/10/96 from: 68 baker street weybridge surrey KT13 8AL (1 page) |
3 September 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
7 July 1996 | Registered office changed on 07/07/96 from: the coach house 173 sheen lane london SW14 8NA (1 page) |
30 April 1996 | Return made up to 22/03/96; full list of members
|
3 November 1995 | Memorandum and Articles of Association (10 pages) |
4 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
4 October 1995 | Resolutions
|
22 September 1995 | Resolutions
|
4 July 1995 | Memorandum and Articles of Association (10 pages) |
4 July 1995 | Resolutions
|
4 July 1995 | Director resigned (2 pages) |
4 July 1995 | Director resigned (2 pages) |
4 July 1995 | New director appointed (2 pages) |
13 April 1995 | Return made up to 22/03/95; full list of members
|